Company NameRansom & Luck
Company StatusDissolved
Company Number00304063
CategoryPrivate Unlimited Company
Incorporation Date14 August 1935(88 years, 9 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(58 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 23 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Secretary NameRebecca Jane Scudamore
StatusClosed
Appointed05 September 2000(65 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 23 July 2008)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(71 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Ronald Leslie Ransom
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Croft
17a Meadway
Epsom
Surrey
KT19 8JZ
Director NameMr Ian Geoffrey MacDonald
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyle House
Marine Crescent
Deganwy
LL31 9BY
Wales
Director NameMr Lawrence Peace Luck
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1994)
RoleCompany Director
Correspondence AddressHeathdale 23 West Heath Gardens
London
NW3 7TR
Director NameMr Julian Desmond Stephen Cuppage
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1994)
RoleSolicitor
Correspondence Address39 Beechdale Road
London
SW2 2BW
Secretary NameMr Julian Desmond Stephen Cuppage
NationalityBritish
StatusResigned
Appointed26 December 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 1994)
RoleCompany Director
Correspondence Address39 Beechdale Road
London
SW2 2BW
Director NamePaul Wohanka
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(58 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 May 1994)
RoleCompany Director
Correspondence AddressMellow Stocks Chalky Lane
Chessington
Surrey
KT9 2NF
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(58 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(58 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 1996)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(58 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(58 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed13 April 1994(58 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(66 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(66 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(69 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 2007)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameSarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2007)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromford Way
New Malden
Surrey
KT3 3AZ
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£19,854,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
17 January 2008Return made up to 26/12/07; full list of members (3 pages)
17 January 2008Location of register of members (1 page)
18 May 2007Form 122 iss cap reduced (1 page)
18 May 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
3 May 2007Director's particulars changed (1 page)
25 April 2007Application for reregistration from LTD to UNLTD (2 pages)
25 April 2007Members' assent for rereg from LTD to UNLTD (1 page)
25 April 2007Re-registration of Memorandum and Articles (11 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
5 February 2007Return made up to 26/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
23 January 2007Full accounts made up to 31 March 2006 (19 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
4 January 2006Return made up to 26/12/05; full list of members (3 pages)
7 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
19 January 2005Return made up to 26/12/04; full list of members (3 pages)
7 January 2005New director appointed (1 page)
1 October 2004Full accounts made up to 31 March 2004 (18 pages)
11 March 2004Secretary's particulars changed (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 January 2004Return made up to 26/12/03; full list of members (3 pages)
21 January 2003Return made up to 26/12/02; full list of members (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (7 pages)
10 January 2002Return made up to 26/12/01; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 January 2001Return made up to 26/12/00; full list of members (6 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Return made up to 26/12/99; no change of members (10 pages)
16 November 1999Full accounts made up to 31 March 1999 (8 pages)
25 January 1999Return made up to 26/12/98; no change of members (9 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
4 September 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
28 January 1998Return made up to 28/12/97; full list of members (15 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1997Return made up to 26/12/96; no change of members (9 pages)
15 December 1996Full accounts made up to 31 March 1996 (14 pages)
12 March 1996Director resigned (1 page)
13 October 1995Full accounts made up to 31 March 1995 (16 pages)